Search icon

RENESOLA ENERGY INC.

Company Details

Name: RENESOLA ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4748077
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 850 CANAL STREET, Suite 302, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JOHN EWEN Chief Executive Officer 100 FIRST STAMFORD PLACE SUITE 302, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 149 WATER ST. SUITE 302, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 100 FIRST STAMFORD PLACE SUITE 302, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2025-04-01 2025-04-01 Address 100 FIRST STAMFORD PLACE SUITE 302, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-09 Address 850 CANAL STREET, THIRD FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-04-01 2025-04-01 Address 149 WATER ST. SUITE 302, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 100 FIRST STAMFORD PLACE SUITE 302, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 850 CANAL STREET, THIRD FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 850 CANAL STREET, THIRD FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409004183 2025-04-09 CERTIFICATE OF TERMINATION 2025-04-09
250401046866 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406002294 2023-04-06 BIENNIAL STATEMENT 2023-04-01
SR-114777 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114778 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190415060285 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170420006131 2017-04-20 BIENNIAL STATEMENT 2017-04-01
160414000864 2016-04-14 CERTIFICATE OF AMENDMENT 2016-04-14
160126000614 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
150424000629 2015-04-24 APPLICATION OF AUTHORITY 2015-04-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State